Name: | STRIKE LONG ISLAND, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 12 Oct 2001 (23 years ago) |
Entity Number: | 2688367 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-10-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2014-02-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-02-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2005-10-26 | 2014-02-12 | Address | 1350 UNION TPK, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
2001-10-12 | 2005-10-26 | Address | 110 UNIVERSITY PLACE, NEW YORK, NY, 10003, 4584, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002004183 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211029002533 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
191028060250 | 2019-10-28 | BIENNIAL STATEMENT | 2019-10-01 |
SR-34143 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-34144 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
171107002006 | 2017-11-07 | BIENNIAL STATEMENT | 2017-10-01 |
140212000053 | 2014-02-12 | CERTIFICATE OF CHANGE | 2014-02-12 |
091020002514 | 2009-10-20 | BIENNIAL STATEMENT | 2009-10-01 |
051026002362 | 2005-10-26 | BIENNIAL STATEMENT | 2005-10-01 |
011012000139 | 2001-10-12 | APPLICATION OF AUTHORITY | 2001-10-12 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State